TCS FINISHING SOLUTIONS LTD

Company Documents

DateDescription
20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-08-07

View Document

17/11/2317 November 2023 Satisfaction of charge 029483940001 in full

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Registered office address changed from Unit 3 Brunel Drive Newark NG24 2DE England to Olympia House Armitage Road London NW11 8RQ on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

17/08/2317 August 2023 Statement of affairs

View Document

17/08/2317 August 2023 Resolutions

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 COMPANY NAME CHANGED C.J.C (HAULAGE) LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET COOPER / 01/09/2015

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM COOPER / 01/09/2015

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER COOPER

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 85 ARNOLD ROAD BASFORD NOTTINGHAM NG6 0ED

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM COOPER / 14/07/2010

View Document

02/08/102 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 COMPANY NAME CHANGED DEALPAPER LIMITED CERTIFICATE ISSUED ON 12/02/96

View Document

23/01/9623 January 1996 FIRST GAZETTE

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company